EL-O-MATIC LIMITED
PETERLEE

Hellopages » County Durham » County Durham » SR8 2LS

Company number 01958880
Status Active
Incorporation Date 14 November 1985
Company Type Private Limited Company
Address 6 BRACKEN HILL, SOUTH WEST INDUSTRIAL ESTATE, PETERLEE, COUNTY DURHAM, SR8 2LS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 27 December 2016 with updates; Termination of appointment of Teresa Field as a secretary on 30 September 2016. The most likely internet sites of EL-O-MATIC LIMITED are www.elomatic.co.uk, and www.el-o-matic.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. El O Matic Limited is a Private Limited Company. The company registration number is 01958880. El O Matic Limited has been working since 14 November 1985. The present status of the company is Active. The registered address of El O Matic Limited is 6 Bracken Hill South West Industrial Estate Peterlee County Durham Sr8 2ls. . SMITH, Victoria Jane is a Secretary of the company. ROWLEY, Jeremy is a Director of the company. Secretary BENNETT, David James has been resigned. Secretary BREEN, Martin has been resigned. Secretary BURLEY, Christopher David has been resigned. Secretary FIELD, Teresa has been resigned. Director BENNETT, David James has been resigned. Director BREEN, Martin has been resigned. Director BURLEY, Christopher David has been resigned. Director FIX, Roger Lee has been resigned. Director KELLY, Joseph Kevin Christopher has been resigned. Director KUSTERS, Arnoldus has been resigned. Director MCCLUSKEY, Frederick Anthony has been resigned. Director MCGINNIS, Brian Paul has been resigned. Director SCHIPPER, Herman has been resigned. Director SCHWIND, Heinz Gunthar has been resigned. Director VAN DER WEIDEN, Frank Hedricus Jozef has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SMITH, Victoria Jane
Appointed Date: 08 February 2010

Director
ROWLEY, Jeremy
Appointed Date: 11 February 2014
64 years old

Resigned Directors

Secretary
BENNETT, David James
Resigned: 23 September 1993

Secretary
BREEN, Martin
Resigned: 31 May 2001
Appointed Date: 01 October 1993

Secretary
BURLEY, Christopher David
Resigned: 08 February 2010
Appointed Date: 01 January 2001

Secretary
FIELD, Teresa
Resigned: 30 September 2016
Appointed Date: 08 February 2010

Director
BENNETT, David James
Resigned: 23 September 1993
80 years old

Director
BREEN, Martin
Resigned: 31 May 2001
Appointed Date: 01 October 1993
70 years old

Director
BURLEY, Christopher David
Resigned: 30 September 2015
Appointed Date: 01 January 2001
71 years old

Director
FIX, Roger Lee
Resigned: 17 May 1996
Appointed Date: 10 November 1995
72 years old

Director
KELLY, Joseph Kevin Christopher
Resigned: 08 February 2010
Appointed Date: 19 January 2005
69 years old

Director
KUSTERS, Arnoldus
Resigned: 18 July 2003
Appointed Date: 01 January 2001
70 years old

Director
MCCLUSKEY, Frederick Anthony
Resigned: 30 September 2002
Appointed Date: 08 August 2001
72 years old

Director
MCGINNIS, Brian Paul
Resigned: 20 June 2012
Appointed Date: 01 September 2009
57 years old

Director
SCHIPPER, Herman
Resigned: 01 April 1992
94 years old

Director
SCHWIND, Heinz Gunthar
Resigned: 30 September 2001
82 years old

Director
VAN DER WEIDEN, Frank Hedricus Jozef
Resigned: 01 February 2006
Appointed Date: 17 July 2003
70 years old

Persons With Significant Control

Emerson Holding Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EL-O-MATIC LIMITED Events

16 Mar 2017
Accounts for a dormant company made up to 30 September 2016
28 Dec 2016
Confirmation statement made on 27 December 2016 with updates
19 Oct 2016
Termination of appointment of Teresa Field as a secretary on 30 September 2016
18 Oct 2016
Confirmation statement made on 5 October 2016 with updates
06 Sep 2016
Accounts for a dormant company made up to 30 September 2015
...
... and 99 more events
16 May 1989
Return made up to 26/08/88; no change of members

16 May 1989
Accounts made up to 31 July 1988

01 Aug 1988
Accounts made up to 31 July 1987

30 Jun 1987
Accounts made up to 31 July 1986

30 Jun 1987
Return made up to 27/05/87; full list of members

EL-O-MATIC LIMITED Charges

9 October 2001
Rent deposit deed
Delivered: 11 October 2001
Status: Outstanding
Persons entitled: Universal Race Technology Limited
Description: Rent deposit monies.
7 August 1992
Deed of charge over credit balances
Delivered: 17 August 1992
Status: Satisfied on 27 July 2001
Persons entitled: Barclays Bank PLC
Description: The fixed charge over all the deposit(s) charged account(s)…
22 August 1989
Debenture
Delivered: 29 August 1989
Status: Satisfied on 27 July 2001
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…